MALLETTS CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2024-06-30

View Document

06/07/246 July 2024 Director's details changed for Mr George Stephen Drake on 2024-06-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Alan Whitfield Henderson on 2024-06-24

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Director's details changed for Miss Isabelle Joy Ballantine Dykes on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr George Stephen Drake on 2023-08-23

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

27/07/2327 July 2023 Appointment of Miss Isabelle Joy Ballantine Dykes as a director on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of Mr George Stephen Drake as a director on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of Mr Colin Charles Pulford as a director on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of Mrs Denise Elizabeth Kathleen Pulford as a secretary on 2023-07-26

View Document

25/07/2325 July 2023 Termination of appointment of Donna Marie Featherstone as a director on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from 3 Mallets Close East Knoyle Salisbury SP3 6AG England to 2 Malletts Close East Knoyle Salisbury SP3 6AG on 2023-07-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/11/227 November 2022 Termination of appointment of Richard John Lee as a secretary on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Janet Mary Lee as a director on 2022-11-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

05/08/185 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY LEE / 22/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR RICHARD JOHN LEE

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM THE OFFICES MIDDLE FARM CHARLTON HORETHORNE SHERBORNE DORSET DT9 4NL

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY ALISON COOPER

View Document

06/09/166 September 2016 20/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

06/07/156 July 2015 20/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 20/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 20/06/13 NO MEMBER LIST

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISA COOPER / 21/06/2012

View Document

21/06/1221 June 2012 20/06/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 20/06/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 20/06/10 NO MEMBER LIST

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITFIELD HENDERSON / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CONNOLLY / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY LEE / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BULLEN BELL / 01/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM BLUE RIDGE CHARLTON HORETHORNE SHERBORNE DORSET DT9 4PH

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON COOPER / 14/05/2009

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

27/07/0927 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED JANET MARY LEE

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED SUSAN CONNOLLY

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED ALAN WHITFIELD HENDERSON

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

18/04/0818 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 3 MALLETS CLOSE EAST KNOYLE NR SALISBURY WILTSHIRE SP3 6AG

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 20/06/05

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 8 CHURCH STREET WIMBORNE DORSET BH21 1PN

View Document

09/08/049 August 2004 ANNUAL RETURN MADE UP TO 20/06/04

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company